Company NamePeterscott Industries Limited
Company StatusDissolved
Company Number04647269
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)
Previous NameDialmode (251) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameScott John Alexander
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(5 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 18 November 2008)
RoleMusician
Correspondence Address296 Oxford Road
Manchester
M13 9NS
Director NameSunlight House Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
M3 4EB
Secretary NameDialmode Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
Lancashire
M3 4EB

Location

Registered Address22 Saint John Street
Manchester
M3 4EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£481,031
Gross Profit£266,492
Net Worth£1,271
Cash£65,628
Current Liabilities£76,981

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2008Completion of winding up (1 page)
7 November 2006Order of court to wind up (1 page)
31 January 2006Return made up to 24/01/06; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
14 February 2005Return made up to 24/01/05; full list of members (6 pages)
7 January 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
19 May 2004Director's particulars changed (1 page)
19 February 2004Return made up to 24/01/04; full list of members (6 pages)
8 August 2003Director resigned (1 page)
7 August 2003New director appointed (2 pages)
23 July 2003Company name changed dialmode (251) LIMITED\certificate issued on 23/07/03 (2 pages)